CHILD CARE IN PRACTICE GROUP


Company number NI031209
Status Active
Incorporation Date 13 August 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 COLLEGE PARK, BELFAST, BT7 1LP
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Ms Patricia Nicholl as a director on 23 September 2015. The most likely internet sites of CHILD CARE IN PRACTICE GROUP are www.childcareinpractice.co.uk, and www.child-care-in-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Child Care in Practice Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI031209. Child Care in Practice Group has been working since 13 August 1996. The present status of the company is Active. The registered address of Child Care in Practice Group is 6 College Park Belfast Bt7 1lp. . PEYTON, Lynne is a Secretary of the company. DEVANEY, John is a Director of the company. MONSON, Tracey Anne is a Director of the company. MORRISON, Anne is a Director of the company. NICHOLL, Patricia is a Director of the company. PEYTON, Lynne is a Director of the company. Secretary DEVANEY, John has been resigned. Secretary GRAY, Colette, Dr has been resigned. Secretary HOUSTON, Stanley has been resigned. Secretary KNOX, Stephen has been resigned. Secretary MORRISON, Anne has been resigned. Director DONALDSON, Theresa has been resigned. Director DONALDSON, Theresa has been resigned. Director DUFFY, Joseph has been resigned. Director GERAGHTY, Teresa has been resigned. Director GRAY, Colette Helen, Dr has been resigned. Director KNOX, Stephen has been resigned. Director TEGGART, Tom has been resigned. Director WILSON, Kenneth has been resigned. Director WRIGHT, Fiona has been resigned. The company operates in "Publishing of learned journals".


Current Directors

Secretary
PEYTON, Lynne
Appointed Date: 26 June 2014

Director
DEVANEY, John
Appointed Date: 25 September 2007
60 years old

Director
MONSON, Tracey Anne
Appointed Date: 01 October 2009
52 years old

Director
MORRISON, Anne
Appointed Date: 13 August 1996
72 years old

Director
NICHOLL, Patricia
Appointed Date: 23 September 2015
67 years old

Director
PEYTON, Lynne
Appointed Date: 29 May 2003
72 years old

Resigned Directors

Secretary
DEVANEY, John
Resigned: 13 June 2012
Appointed Date: 25 September 2007

Secretary
GRAY, Colette, Dr
Resigned: 05 May 2006
Appointed Date: 22 May 2004

Secretary
HOUSTON, Stanley
Resigned: 25 September 2007
Appointed Date: 23 May 2006

Secretary
KNOX, Stephen
Resigned: 13 May 2003
Appointed Date: 13 August 1996

Secretary
MORRISON, Anne
Resigned: 26 June 2014
Appointed Date: 13 June 2012

Director
DONALDSON, Theresa
Resigned: 13 May 2004
Appointed Date: 21 February 2001
68 years old

Director
DONALDSON, Theresa
Resigned: 22 February 2000
Appointed Date: 13 August 1996
68 years old

Director
DUFFY, Joseph
Resigned: 23 September 2015
Appointed Date: 13 June 2012
62 years old

Director
GERAGHTY, Teresa
Resigned: 30 May 2003
Appointed Date: 21 February 2001
61 years old

Director
GRAY, Colette Helen, Dr
Resigned: 01 January 2014
Appointed Date: 22 May 2004
69 years old

Director
KNOX, Stephen
Resigned: 13 May 2003
Appointed Date: 22 February 2000
69 years old

Director
TEGGART, Tom
Resigned: 22 October 2009
Appointed Date: 25 September 2007
60 years old

Director
WILSON, Kenneth
Resigned: 21 February 2001
Appointed Date: 13 January 1999
77 years old

Director
WRIGHT, Fiona
Resigned: 21 February 2001
Appointed Date: 13 January 1999
65 years old

CHILD CARE IN PRACTICE GROUP Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Ms Patricia Nicholl as a director on 23 September 2015
20 Jun 2016
Termination of appointment of Joseph Duffy as a director on 23 September 2015
03 Sep 2015
Annual return made up to 13 August 2015 no member list
...
... and 64 more events
13 Aug 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.